Advanced company searchLink opens in new window

ROTHER MEADS TENNIS AND GAMES CLUB LIMITED(THE)

Company number 00179671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 TM01 Termination of appointment of David Keith Martin as a director on 23 July 2017
17 Nov 2017 AP01 Appointment of Mr Richard Frederick Holt as a director on 15 November 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Ord sha cap from 1000 ord sha of £1 each to 12000 ord sh of £1 each 03/12/2011
02 Mar 2017 AP01 Appointment of Mr David Howard Nelson as a director on 1 March 2017
01 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
15 Dec 2016 AA Full accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,400
03 Feb 2016 AP01 Appointment of Mr Christopher James Stephenson as a director on 5 December 2015
16 Dec 2015 AA Full accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,400
19 Dec 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 AP01 Appointment of Zoe Richmond-Watson as a director on 7 December 2013
31 Oct 2014 AP01 Appointment of Mr Richard Michael Gradon as a director on 7 December 2013
29 Oct 2014 TM01 Termination of appointment of John Farmer as a director on 18 November 2013
29 Oct 2014 TM01 Termination of appointment of Cecil Harold Nicholas Moy as a director on 5 October 2013
29 Oct 2014 TM02 Termination of appointment of Cecil Harold Nicholas Moy as a secretary on 5 October 2013
21 May 2014 AP03 Appointment of Charles Mcdonald Alan as a secretary on 7 December 2013
09 May 2014 AP03 Appointment of Charles Mcdonald as a secretary on 7 December 2013
29 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,400
17 Dec 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 TM01 Termination of appointment of Jeffrey Eker as a director on 31 July 2012
31 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders